UKBizDB.co.uk

AJAX FLOORING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ajax Flooring Company Limited. The company was founded 67 years ago and was given the registration number 00572091. The firm's registered office is in DARTFORD. You can find them at Unit 11 - 12, Bourne Industrial Park, Bourne Road, Dartford, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:AJAX FLOORING COMPANY LIMITED
Company Number:00572091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1956
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 11 - 12, Bourne Industrial Park, Bourne Road, Dartford, DA1 4BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferndale, 56a Briar Road, Bexley, DA5 2HW

Secretary01 November 2007Active
Ferdell 56a Briar Road, Bexley, DA5 2HW

Director17 June 1996Active
Ferndale, 56a Briar Road, Bexley, DA5 2HW

Director01 November 2007Active
Unit 11, - 12, Bourne Industrial Park, Bourne Road, Dartford, DA1 4BZ

Director24 January 2022Active
Meadowside Lodge, Warren Lane Woolpit, Bury St. Edmunds, IP30 9RT

Secretary15 April 1996Active
9 Queenmore Close, Bromley, BR1 4EZ

Secretary01 February 1992Active
112 Leaves Green Road, Leaves Green, Keston, BR2 6DQ

Secretary-Active
62 South Eden Park Road, Beckenham, BR3 3BG

Director01 March 1993Active
Meadowside Lodge, Warren Lane Woolpit, Bury St. Edmunds, IP30 9RT

Director01 February 1992Active
9 Quernmore Close, Bromley, BR1 4EL

Director-Active
Towning 9 Quernmore Close, Bromley, BR1 4EL

Director-Active
3 Atwood House, Kingswood Estate, London, SE13 5BU

Director-Active
112 Leaves Green Road, Leaves Green, Keston, BR2 6DQ

Director-Active
112 Leaves Green Road, Leaves Green, Keston, BR2 6DQ

Director-Active

People with Significant Control

Mr Charles Andrew Devine
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:Unit 11, - 12, Dartford, DA1 4BZ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-26Accounts

Accounts with accounts type total exemption small.

Download
2012-11-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.